-
Home Page
›
-
Counties
›
-
Pike
›
-
39648
›
-
MOTE STRUCTURES, INC.
Company Details
Name: |
MOTE STRUCTURES, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
31 Jul 1987 (38 years ago)
|
Business ID: |
8703671 |
ZIP code: |
39648
|
County: |
Pike |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
114 S FOURTH ST, P O BOX 435MCCOMB, MS 39648-435 |
Agent
Name |
Role |
Address |
W ANSEL MOTE JR
|
Agent
|
431 DELAWARE AVENUE, MC COMB, MS 39648
|
Director
Name |
Role |
Address |
WILLIAM A MOTE
|
Director
|
No data
|
W ANSEL MOTE JR
|
Director
|
114 S FOURTH ST, MC COMB, MS 39648
|
LAVERNE D MOTE
|
Director
|
No data
|
President
Name |
Role |
WILLIAM A MOTE
|
President
|
Vice President
Name |
Role |
Address |
W ANSEL MOTE JR
|
Vice President
|
114 S FOURTH ST, MC COMB, MS 39648
|
Secretary
Name |
Role |
LAVERNE D MOTE
|
Secretary
|
Treasurer
Name |
Role |
LAVERNE D MOTE
|
Treasurer
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
1999-11-15
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1999-08-19
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1999-07-14
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1998-03-17
|
Annual Report
|
Annual Report
|
Filed
|
1997-05-08
|
Annual Report
|
Annual Report
|
Filed
|
1996-03-26
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-02
|
Annual Report
|
Annual Report
|
Filed
|
1994-05-05
|
Annual Report
|
Annual Report
|
Filed
|
1993-04-13
|
Annual Report
|
Annual Report
|
Filed
|
1992-08-25
|
Annual Report
|
Annual Report
|
Filed
|
1991-04-17
|
Annual Report
|
Amendment Form
|
Filed
|
1991-04-17
|
Amendment
|
Annual Report
|
Filed
|
1990-03-08
|
Annual Report
|
Annual Report
|
Filed
|
1989-04-03
|
Annual Report
|
Name Reservation Form
|
Filed
|
1987-07-31
|
Name Reservation
|
Date of last update: 30 Jan 2025
Sources:
Mississippi Secretary of State